Company NameBridgemist Limited
Company StatusDissolved
Company Number04893316
CategoryPrivate Limited Company
Incorporation Date9 September 2003(20 years, 7 months ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Timothy Gregory Coughlan
Date of BirthMay 1950 (Born 74 years ago)
NationalityIrish
StatusClosed
Appointed21 October 2003(1 month, 1 week after company formation)
Appointment Duration5 years, 11 months (closed 15 September 2009)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressFastnet House
High Road Arbrack
Kinsale
Co Cork
Irish
Director NameMr Stephen John Webster
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2003(1 month, 1 week after company formation)
Appointment Duration5 years, 11 months (closed 15 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMerrythought
Back Way
Great Haseley
Oxfordshire
OX44 7JP
Director NameBrian Joseph Madden
Date of BirthMay 1962 (Born 62 years ago)
NationalityIrish
StatusClosed
Appointed20 January 2006(2 years, 4 months after company formation)
Appointment Duration3 years, 7 months (closed 15 September 2009)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressOutwoods
Dorea Rathfeigh
Tara
County Meath
Ireland
Secretary NameBrian Joseph Madden
NationalityIrish
StatusClosed
Appointed20 January 2006(2 years, 4 months after company formation)
Appointment Duration3 years, 7 months (closed 15 September 2009)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressOutwoods
Dorea Rathfeigh
Tara
County Meath
Ireland
Secretary NameRobert Gurney
NationalityBritish
StatusResigned
Appointed21 October 2003(1 month, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 20 January 2006)
RoleFinance Director
Correspondence AddressBeerhouse Farm
Cawston
Norfolk
NR10 4HX
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed09 September 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed09 September 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressHoward House
32-34 High Street
Croydon
Surrey
CR0 1YB
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Financials

Year2014
Turnover£4,000,000
Gross Profit£102,978
Net Worth£1
Current Liabilities£5,384

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
12 September 2008Return made up to 09/09/08; full list of members (4 pages)
10 June 2008Director's change of particulars / timothy coughlan / 10/06/2008 (1 page)
3 June 2008Full accounts made up to 30 April 2007 (9 pages)
4 October 2007Return made up to 09/09/07; full list of members (3 pages)
8 March 2007Full accounts made up to 30 April 2006 (7 pages)
11 October 2006Return made up to 09/09/06; full list of members (7 pages)
31 March 2006Particulars of mortgage/charge (11 pages)
9 February 2006New secretary appointed;new director appointed (3 pages)
27 January 2006Secretary resigned (1 page)
25 January 2006Full accounts made up to 30 April 2005 (6 pages)
20 September 2005Return made up to 09/09/05; full list of members (7 pages)
4 April 2005Full accounts made up to 30 April 2004 (6 pages)
29 September 2004Return made up to 09/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 July 2004Accounting reference date shortened from 30/09/04 to 30/04/04 (1 page)
24 November 2003New director appointed (3 pages)
24 November 2003Registered office changed on 24/11/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
24 November 2003Director resigned (1 page)
24 November 2003New director appointed (3 pages)
24 November 2003Secretary resigned (1 page)
24 November 2003New secretary appointed (2 pages)
9 September 2003Incorporation (30 pages)